Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(19 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(19 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Nasir Mahmood Quraishi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Director Name | Dawn Hodge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Secretary Name | Valerie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Director Name | Valerie Murray |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2015) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(18 years after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(18 years after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.dhassociates.co.uk/ |
---|---|
Telephone | 0151 3366900 |
Telephone region | Liverpool |
Registered Address | Fiveways House Buildwas Road Neston CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
101 at £1 | Caretech Community Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,706 |
Cash | £170,922 |
Current Liabilities | £103,223 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
18 February 2016 | Delivered on: 23 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 May 2011 | Delivered on: 21 May 2011 Satisfied on: 11 August 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
22 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
3 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
3 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (22 pages) |
3 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
17 May 2019 | Satisfaction of charge 041301460002 in full (4 pages) |
22 January 2019 | Termination of appointment of Gareth Dufton as a director on 9 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
15 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
14 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 July 2016 | Termination of appointment of Dawn Hodge as a director on 8 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Dawn Hodge as a director on 8 June 2016 (1 page) |
24 June 2016 | Memorandum and Articles of Association (6 pages) |
24 June 2016 | Memorandum and Articles of Association (6 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
23 February 2016 | Registration of charge 041301460002, created on 18 February 2016 (31 pages) |
23 February 2016 | Registration of charge 041301460002, created on 18 February 2016 (31 pages) |
21 January 2016 | Appointment of Mr Farouq Rashid Sheikh as a director on 31 July 2015 (2 pages) |
21 January 2016 | Appointment of Mr Farouq Rashid Sheikh as a director on 31 July 2015 (2 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 September 2015 | Termination of appointment of Valerie Murray as a director on 31 July 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
4 September 2015 | Appointment of Michael Gerard Hill as a director on 31 July 2015 (2 pages) |
4 September 2015 | Appointment of Michael Gerard Hill as a director on 31 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Valerie Murray as a director on 31 July 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
4 September 2015 | Appointment of John Joseph Ivers as a director on 31 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Valerie Murray as a secretary on 31 July 2015 (1 page) |
4 September 2015 | Appointment of John Joseph Ivers as a director on 31 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Valerie Murray as a secretary on 31 July 2015 (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
Statement of capital on 2015-07-01
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
Statement of capital on 2015-07-01
|
26 June 2014 | Registered office address changed from , 29a High Street, Neston, Wirral, CH64 9TZ on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from , 29a High Street, Neston, Wirral, CH64 9TZ on 26 June 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2011 | Secretary's details changed for Valerie Murray on 22 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Valerie Murray on 22 December 2010 (1 page) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Dawn Hodge on 22 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Valerie Murray on 22 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Valerie Murray on 22 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Dawn Hodge on 22 December 2010 (2 pages) |
29 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Dawn Hodge on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Valerie Murray on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Valerie Murray on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dawn Hodge on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 October 2009 | Annual return made up to 22 December 2008 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 22 December 2008 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 April 2006 | Return made up to 22/12/05; full list of members (3 pages) |
4 April 2006 | Return made up to 22/12/05; full list of members (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 May 2003 | Ad 01/05/02--------- £ si 99@1 (2 pages) |
15 May 2003 | Ad 01/05/02--------- £ si 99@1 (2 pages) |
12 March 2003 | Return made up to 22/12/02; full list of members
|
12 March 2003 | Return made up to 22/12/02; full list of members
|
5 March 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
5 March 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
31 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
22 December 2000 | Incorporation (14 pages) |
22 December 2000 | Incorporation (14 pages) |